Search icon

519 AUGUSTA LLC - Florida Company Profile

Company Details

Entity Name: 519 AUGUSTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

519 AUGUSTA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 06 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L11000065286
FEI/EIN Number 45-2603502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 755 Grand Blvd , Ste 105B 315, MIRAMAR BEACH, FL 32550
Mail Address: 755 Grand Blvd, Ste 105B 315, MIRAMAR BEACH, FL 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM, WILLIAM E Managing Member 755 GRAND BLVD, STE 105B 315 MIRAMAR BEACH, FL 32550
Blum, William E. Agent 755 Grand Blvd, Ste 105B 315, MIRAMAR BEACH, FL 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 755 Grand Blvd , Ste 105B 315, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2020-11-19 Blum, William E. -
CHANGE OF MAILING ADDRESS 2017-01-17 755 Grand Blvd , Ste 105B 315, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 755 Grand Blvd, Ste 105B 315, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-06
AMENDED ANNUAL REPORT 2020-11-19
AMENDED ANNUAL REPORT 2020-11-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-05

Date of last update: 23 Feb 2025

Sources: Florida Department of State